CARILLION CONSTRUCTION OVERSEAS LIMITED

Pwc 8th Floor Central House Pwc 8th Floor Central House, Leeds, LS1 4DL, West Yorkshire
StatusLIQUIDATION
Company No.01270381
CategoryPrivate Limited Company
Incorporated26 Jul 1976
Age47 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

CARILLION CONSTRUCTION OVERSEAS LIMITED is an liquidation private limited company with number 01270381. It was incorporated 47 years, 9 months, 22 days ago, on 26 July 1976. The company address is Pwc 8th Floor Central House Pwc 8th Floor Central House, Leeds, LS1 4DL, West Yorkshire.



People

BORT, Stefan Edward

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1996

Time on role 28 years, 2 months, 16 days

FITZHUGH, Dirk Olaf

Secretary

RESIGNED

Assigned on 29 Sep 1999

Resigned on 01 Dec 2001

Time on role 2 years, 2 months, 2 days

GEORGE, Timothy Francis

Secretary

RESIGNED

Assigned on 17 Nov 2016

Resigned on 30 Jun 2017

Time on role 7 months, 13 days

MAFFEI, Westley

Secretary

RESIGNED

Assigned on 01 Jul 2017

Resigned on 11 Sep 2018

Time on role 1 year, 2 months, 10 days

MCCORMACK, James Joseph

Secretary

RESIGNED

Assigned on 01 Mar 1996

Resigned on 01 Jul 1996

Time on role 3 months, 30 days

MCEWAN, Euan

Secretary

Financier

RESIGNED

Assigned on 01 Jul 1996

Resigned on 29 Sep 1999

Time on role 3 years, 2 months, 28 days

TAPP, Richard Francis

Secretary

RESIGNED

Assigned on 01 Dec 2001

Resigned on 17 Oct 2018

Time on role 16 years, 10 months, 16 days

ADAM, Richard John

Director

Finance Director

RESIGNED

Assigned on 13 Nov 2007

Resigned on 31 Oct 2016

Time on role 8 years, 11 months, 18 days

BATES, Kenneth Frank

Director

Engineer

RESIGNED

Assigned on 31 Mar 2003

Resigned on 31 Dec 2004

Time on role 1 year, 9 months

BEAUPREZ, Richard Joseph

Director

Accountant

RESIGNED

Assigned on

Resigned on 16 Jul 1993

Time on role 30 years, 10 months, 1 day

BENSON, Richard George

Director

Commercial Director Transport

RESIGNED

Assigned on 31 Dec 2004

Resigned on 13 Nov 2007

Time on role 2 years, 10 months, 13 days

BORT, Stefan Edward

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 1994

Time on role 30 years, 4 months, 16 days

GREEN, Adam Richard

Director

National Operations Director

RESIGNED

Assigned on 30 Jun 2009

Resigned on 18 Sep 2017

Time on role 8 years, 2 months, 18 days

JONES, Andrew

Director

Chief Operating Officer

RESIGNED

Assigned on 08 Mar 2018

Resigned on 23 Aug 2018

Time on role 5 months, 15 days

KENNEDY, Francis Milne

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 16 Jul 1993

Time on role 30 years, 10 months, 1 day

KHAN, Zafar Iqbal

Director

Group Finance Director

RESIGNED

Assigned on 31 Oct 2016

Resigned on 11 Sep 2017

Time on role 10 months, 11 days

LAVERS, Michael John

Director

Group Treasurer

RESIGNED

Assigned on 16 Jul 1993

Resigned on 01 Feb 1995

Time on role 1 year, 6 months, 16 days

LOVELL, Anthony Brian

Director

Business Executive

RESIGNED

Assigned on 01 Mar 1996

Resigned on 31 Mar 2003

Time on role 7 years, 30 days

MCDONOUGH, John

Director

Group Chief Executive

RESIGNED

Assigned on 13 Nov 2007

Resigned on 31 Dec 2011

Time on role 4 years, 1 month, 18 days

MCEWAN, Euan

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 1996

Resigned on 30 Apr 2001

Time on role 5 years, 1 month, 29 days

MILLS, Lee James

Director

Accountant

RESIGNED

Assigned on 08 Dec 2011

Resigned on 08 Nov 2018

Time on role 6 years, 11 months

PALMER, Martyn Charles

Director

Md Carillion Capital Projects

RESIGNED

Assigned on 16 May 2001

Resigned on 13 Nov 2007

Time on role 6 years, 5 months, 28 days

PELLARD, Brian

Director

Civil Engineer

RESIGNED

Assigned on 01 Mar 1996

Resigned on 01 Jul 1999

Time on role 3 years, 3 months, 30 days

PENTON, David Michael

Director

Chartered Secretary

RESIGNED

Assigned on 16 Jul 1993

Resigned on 01 Mar 1996

Time on role 2 years, 7 months, 16 days

RALLISON, David Charles

Director

Director

RESIGNED

Assigned on 01 Feb 1995

Resigned on 01 Mar 1996

Time on role 1 year, 1 month

ROBINSON, Roger William

Director

Civil Engineer

RESIGNED

Assigned on 13 Nov 2007

Resigned on 30 Jun 2009

Time on role 1 year, 7 months, 17 days

SAVILLE, Richard Cyril Campbell

Director

Financial Executive

RESIGNED

Assigned on 01 Apr 1994

Resigned on 01 Mar 1996

Time on role 1 year, 11 months

WOOD, Roger Norman Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jul 1993

Resigned on 31 Mar 1994

Time on role 8 months, 15 days


Some Companies

ANB DEVELOPMENT LIMITED

307 ELVEDEN ROAD,LONDON,NW10 7ST

Number:10401203
Status:ACTIVE
Category:Private Limited Company

BOOKSTAR LIMITED

584-588 HERTFORD ROAD,LONDON,N9 8AH

Number:08618018
Status:ACTIVE
Category:Private Limited Company

CHAVAN PROPERTY LETTING LIMITED

44 MARYATT AVENUE,HARROW,HA2 0ST

Number:09780128
Status:ACTIVE
Category:Private Limited Company

FRIENDLY GHOST LTD

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11006542
Status:ACTIVE
Category:Private Limited Company

LINCS BUILDING LTD

74 HIGH STREET,BOURNE,PE10 0EE

Number:09762240
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PURE SKIN CLINICS LTD

4 DISCOVERY HOUSE,TAUNTON,TA2 6BJ

Number:11752547
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source